Search icon

ANCHOR WATER SERVICES INC.

Company Details

Entity Name: ANCHOR WATER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000020482
FEI/EIN Number 264399252
Address: 5351 N.W. 29 CT., MARGATE, FL, 33063, US
Mail Address: 5351 N.W. 29 CT., MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Breton Maria President 3067 Martello Dr, MARGATE, FL, 33063

Treasurer

Name Role Address
Breton Maria Treasurer 3067 Martello Dr, MARGATE, FL, 33063

Secretary

Name Role Address
GALINDO PHILIP Secretary 5351 N.W. 29 CT., MARGATE, FL, 33063

Director

Name Role Address
Breton Maria Director 3067 Martello Dr, MARGATE, FL, 33063

Boar

Name Role Address
Galindo Peter Boar 5351 NW 29th Ct, Margate, FL, 33063
Galindo Paul Boar 5351 NW 29th Ct, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2012-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000414706 ACTIVE 1000000786439 BROWARD 2018-06-11 2038-06-13 $ 2,193.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-17
REINSTATEMENT 2012-02-17
Domestic Profit 2009-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State